Background WavePink WaveYellow Wave

COASTAL SELF DRIVE LTD (NI051639)

COASTAL SELF DRIVE LTD (NI051639) is an active UK company. incorporated on 6 September 2004. with registered office in Coleraine. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. COASTAL SELF DRIVE LTD has been registered for 21 years. Current directors include OLIVER, Andrew Thomas.

Company Number
NI051639
Status
active
Type
ltd
Incorporated
6 September 2004
Age
21 years
Address
Sperrin House, Coleraine, BT52 2EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
OLIVER, Andrew Thomas
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COASTAL SELF DRIVE LTD

COASTAL SELF DRIVE LTD is an active company incorporated on 6 September 2004 with the registered office located in Coleraine. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. COASTAL SELF DRIVE LTD was registered 21 years ago.(SIC: 77110)

Status

active

Active since 21 years ago

Company No

NI051639

LTD Company

Age

21 Years

Incorporated 6 September 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Sperrin House Ballycastle Road Industrial Estate Coleraine, BT52 2EB,

Timeline

3 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Sept 04
Owner Exit
Sept 17
Director Left
Nov 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

OLIVER, Andrew Thomas, Mr.

Active
Sperrin House, ColeraineBT52 2EB
Secretary
Appointed 08 Nov 2021

OLIVER, Andrew Thomas

Active
Sperrin House, ColeraineBT52 2EB
Born August 1984
Director
Appointed 08 Aug 2005

MONTGOMERY, Herbert Alan

Resigned
41 Damherd Road, LondonderryBT52 2JS
Secretary
Appointed 06 Sept 2004
Resigned 08 Aug 2005

OLIVER, William

Resigned
Exorna House, ColeraineBT51 4UA
Secretary
Appointed 08 Aug 2005
Resigned 08 Nov 2021

MONTGOMERY, Herbert Alan

Resigned
41 Damhead Road, Co LonderryBT52 2JS
Born July 1948
Director
Appointed 06 Sept 2004
Resigned 08 Aug 2005

MONTGOMERY, Paul

Resigned
24 Edenvale, Co LondonderryBT49 ORF
Born November 1975
Director
Appointed 06 Sept 2004
Resigned 08 Aug 2005

OLIVER, William

Resigned
Exorna House, ColeraineBT51 4UA
Born May 1952
Director
Appointed 08 Aug 2005
Resigned 08 Nov 2021

Persons with significant control

2

1 Active
1 Ceased

Mr William Oliver

Ceased
Sperrin House, ColeraineBT52 2EB
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Mar 2017

Mr Andrew Thomas Oliver

Active
Sperrin House, ColeraineBT52 2EB
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
10 September 2009
371S(NI)371S(NI)
Legacy
29 January 2009
AC(NI)AC(NI)
Legacy
11 September 2008
371S(NI)371S(NI)
Legacy
15 February 2008
AC(NI)AC(NI)
Legacy
1 October 2007
371S(NI)371S(NI)
Legacy
5 January 2007
AC(NI)AC(NI)
Legacy
26 September 2006
371S(NI)371S(NI)
Legacy
14 February 2006
233(NI)233(NI)
Legacy
15 December 2005
233(NI)233(NI)
Legacy
15 December 2005
AC(NI)AC(NI)
Legacy
28 September 2005
371S(NI)371S(NI)
Legacy
14 August 2005
295(NI)295(NI)
Legacy
14 August 2005
296(NI)296(NI)
Legacy
14 August 2005
296(NI)296(NI)
Legacy
18 September 2004
296(NI)296(NI)
Legacy
6 September 2004
MEM(NI)MEM(NI)
Legacy
6 September 2004
ARTS(NI)ARTS(NI)
Incorporation Company
6 September 2004
NEWINCIncorporation
Legacy
6 September 2004
G23(NI)G23(NI)
Legacy
6 September 2004
G21(NI)G21(NI)